GPI OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

15/11/2415 November 2024 Second filing for the termination of Raeza Jusbeer Durbarry as a secretary

View Document

03/10/243 October 2024 Termination of appointment of a secretary

View Document

02/10/242 October 2024 Termination of appointment of Raeza Jusbeer Durbarry as a secretary on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Forbes Administration Services Limited as a secretary on 2024-10-02

View Document

02/04/242 April 2024 Change of details for Mrs Ruth Peled as a person with significant control on 2023-12-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Boaz Peled as a director on 2024-02-01

View Document

28/03/2428 March 2024 Cessation of Boaz Peled as a person with significant control on 2023-12-07

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-08 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2023-05-20 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Change of details for a person with significant control

View Document

16/11/2316 November 2023 Notification of Ruth Peled as a person with significant control on 2023-05-20

View Document

15/11/2315 November 2023 Change of details for Mr Boaz Peled as a person with significant control on 2023-05-20

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-05-20

View Document

14/09/2314 September 2023 Appointment of Mrs Raeza Jusbeer Durbarry as a secretary on 2023-09-13

View Document

07/06/237 June 2023 Notification of Boaz Peled as a person with significant control on 2023-03-29

View Document

07/06/237 June 2023 Cessation of Ruth Peled as a person with significant control on 2023-03-29

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Appointment of Ms Anca Chertes as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Raeza Jusbeer Durbarry as a director on 2023-03-01

View Document

20/01/2320 January 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 2 ANGEL LANE DUNMOW ESSEX CM6 1AQ ENGLAND

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEZA JUSBEER DURBARRY / 03/07/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/07/1810 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

02/07/162 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAEZA JUSBEER DURBARRY / 02/07/2016

View Document

14/06/1614 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MRS RAEZA JUSBEER DURBARRY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES

View Document

25/05/1525 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

25/05/1525 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LIMITED / 24/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM

View Document

14/05/1214 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LIMITED / 22/08/2011

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM TAYLORS PIECE 9-11 STORTFORD ROAD DUNMOW ESSEX CM6 1DA

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 CORPORATE SECRETARY APPOINTED FORBES ADMINISTRATION SERVICES LIMITED

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCRIP SECRETARIES LIMITED / 28/04/2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED ALON LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company